Company NameData Vantage (Operations) Limited
Company StatusDissolved
Company Number03915316
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesTownstore Limited and Data Vantage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edward Orsmond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(3 days after company formation)
Appointment Duration17 years, 2 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address20 Cranbourne Road
Muswell Hill
London
N10 2BT
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed31 January 2000(3 days after company formation)
Appointment Duration17 years, 2 months (closed 28 March 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Turnover£276,546
Gross Profit£242,636
Net Worth-£141,018
Cash£420
Current Liabilities£312,743

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
28 December 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (23 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (23 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (23 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (23 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (23 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (23 pages)
17 February 2014Insolvency:secretary of state's certificate of release of liquidator ;- re. K j hellard (1 page)
17 February 2014Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages)
17 February 2014Insolvency:secretary of state's certificate of release of liquidator ;- re. K j hellard (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (24 pages)
21 May 2013Liquidators statement of receipts and payments to 8 March 2013 (24 pages)
21 May 2013Liquidators statement of receipts and payments to 8 March 2013 (24 pages)
21 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (24 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
25 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (20 pages)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (20 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (20 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (20 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
23 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2012Liquidators statement of receipts and payments to 28 October 2011 (12 pages)
5 January 2012Liquidators' statement of receipts and payments to 28 October 2011 (12 pages)
5 January 2012Liquidators' statement of receipts and payments to 28 October 2011 (12 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Statement of affairs with form 4.19 (6 pages)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Statement of affairs with form 4.19 (6 pages)
29 October 2010Registered office address changed from 25 Harley Street London W1N 2BR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from 25 Harley Street London W1N 2BR on 29 October 2010 (2 pages)
5 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
5 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
20 March 2009Return made up to 28/01/09; full list of members (3 pages)
20 March 2009Return made up to 28/01/09; full list of members (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (22 pages)
24 November 2008Full accounts made up to 31 March 2008 (22 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
17 May 2007Return made up to 28/01/07; full list of members (2 pages)
17 May 2007Return made up to 28/01/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
29 March 2005Return made up to 28/01/05; full list of members (5 pages)
29 March 2005Return made up to 28/01/05; full list of members (5 pages)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
26 May 2004Return made up to 28/01/04; full list of members (5 pages)
26 May 2004Return made up to 28/01/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
1 February 2002Return made up to 28/01/02; full list of members (5 pages)
1 February 2002Return made up to 28/01/02; full list of members (5 pages)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 28/01/01; full list of members (5 pages)
28 March 2001Return made up to 28/01/01; full list of members (5 pages)
19 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 December 2000Memorandum and Articles of Association (8 pages)
4 December 2000Memorandum and Articles of Association (8 pages)
21 November 2000Company name changed data vantage LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed data vantage LIMITED\certificate issued on 22/11/00 (2 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
23 February 2000Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2000Location of register of members (1 page)
23 February 2000Location of register of members (1 page)
23 February 2000Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 February 2000Registered office changed on 16/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
8 February 2000Company name changed townstore LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed townstore LIMITED\certificate issued on 09/02/00 (2 pages)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)